KD WRIGHT FINANCIAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Ms Helen Gilks on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Mark Nicholas Peddle as a secretary on 2025-06-10

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Kenneth David Wright as a director on 2024-10-29

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Change of details for Kd Wright Financial Services Holdings Limited as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Ms Helen Gilks on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to Centurion House 136-142 London Road St. Albans Hertfordshire AL1 1PQ on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Change of details for Kd Wright Financial Services Holdings Limited as a person with significant control on 2023-05-02

View Document

17/05/2317 May 2023 Director's details changed for Ms Helen Gilks on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 CESSATION OF MARK NICHOLAS PEDDLE AS A PSC

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KD WRIGHT FINANCIAL SERVICES HOLDINGS LIMITED

View Document

07/09/207 September 2020 CESSATION OF DAVID MARCUS PHILLIPS MAISEY AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PEDDLE

View Document

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 12/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTS AL3 4PA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 23/04/15 STATEMENT OF CAPITAL GBP 3171.11

View Document

18/02/1618 February 2016 23/04/15 STATEMENT OF CAPITAL GBP 3171.11

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 2811.11

View Document

30/04/1530 April 2015 ARTICLES OF ASSOCIATION

View Document

30/04/1530 April 2015 ALTER ARTICLES 31/03/2015

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PEDDLE / 17/02/2015

View Document

29/01/1529 January 2015 ALTER ARTICLES 01/10/2014

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ADOPT ARTICLES 26/06/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GILKS / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PEDDLE / 27/08/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MISS HELEN GILKS

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MARK NICHOLAS PEDDLE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID MARCUS PHILLIPS MAISEY

View Document

21/04/1021 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 111.11

View Document

21/04/1021 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 411.11

View Document

21/04/1021 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 222.22

View Document

21/04/1021 April 2010 SUB-DIVISION 01/10/09

View Document

21/04/1021 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 311.11

View Document

21/04/1021 April 2010 ADOPT ARTICLES 16/03/2010

View Document

26/02/1026 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA UNITED KINGDOM

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTS AL3 4PW

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company